Search icon

CEE & CEE OF JEROME AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEE & CEE OF JEROME AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1741112
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3493 JEROME AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSEF LEVI Chief Executive Officer 3493 JEROME AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3493 JEROME AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
1997-07-18 2002-09-16 Address 142 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-02-22 2002-09-16 Address 142 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1996-02-22 2002-09-16 Address 142 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-07-13 1997-07-18 Address 142 DELANCEY STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142152 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090724002648 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070806002586 2007-08-06 BIENNIAL STATEMENT 2007-07-01
051003002484 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030718002300 2003-07-18 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
113262 PL VIO INVOICED 2009-07-20 60 PL - Padlock Violation
93469 WS VIO INVOICED 2007-05-31 72 WS - W&H Non-Hearable Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State